Catalent U.k. Packaging Limited SWINDON


Founded in 1962, Catalent U.k. Packaging, classified under reg no. 00714877 is an active company. Currently registered at . Frankland Road SN5 8YG, Swindon the company has been in the business for 62 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2007/06/19 Catalent U.k. Packaging Limited is no longer carrying the name Cardinal Health U.k. 417.

The firm has one director. Ramon C., appointed on 2 August 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Catalent U.k. Packaging Limited Address / Contact

Office Address . Frankland Road
Office Address2 Blagrove
Town Swindon
Post code SN5 8YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00714877
Date of Incorporation Thu, 8th Feb 1962
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 62 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Ramon C.

Position: Director

Appointed: 02 August 2023

Steven F.

Position: Director

Appointed: 21 April 2023

Resigned: 13 September 2023

Thomas C.

Position: Director

Appointed: 28 June 2021

Resigned: 21 April 2023

Guy D.

Position: Director

Appointed: 28 June 2021

Resigned: 31 January 2022

Ricci W.

Position: Director

Appointed: 20 January 2020

Resigned: 31 August 2022

Paul H.

Position: Director

Appointed: 24 June 2019

Resigned: 20 January 2020

Roel D.

Position: Secretary

Appointed: 24 June 2019

Resigned: 28 June 2021

Roel D.

Position: Director

Appointed: 24 June 2019

Resigned: 28 June 2021

Shaileshbhai P.

Position: Secretary

Appointed: 22 June 2017

Resigned: 24 June 2019

Shaileshbhai P.

Position: Director

Appointed: 22 June 2017

Resigned: 24 June 2019

Matthew W.

Position: Director

Appointed: 31 December 2015

Resigned: 30 January 2018

Stuart C.

Position: Secretary

Appointed: 31 December 2015

Resigned: 31 March 2017

Stuart C.

Position: Director

Appointed: 31 December 2015

Resigned: 31 March 2017

Wetteny J.

Position: Director

Appointed: 19 November 2013

Resigned: 27 May 2019

Gerry H.

Position: Secretary

Appointed: 30 May 2013

Resigned: 30 September 2015

Gerry H.

Position: Director

Appointed: 23 May 2013

Resigned: 30 September 2015

Scott H.

Position: Director

Appointed: 23 May 2013

Resigned: 31 December 2015

Marc W.

Position: Director

Appointed: 01 August 2007

Resigned: 29 May 2013

Clifford F.

Position: Director

Appointed: 01 August 2007

Resigned: 20 May 2013

Adam L.

Position: Director

Appointed: 17 June 2005

Resigned: 06 June 2008

Craig C.

Position: Director

Appointed: 27 May 2004

Resigned: 17 June 2005

Clifford F.

Position: Secretary

Appointed: 27 May 2004

Resigned: 20 May 2013

Martin P.

Position: Director

Appointed: 01 July 2003

Resigned: 31 August 2014

Steven F.

Position: Director

Appointed: 01 January 2003

Resigned: 02 May 2013

Harry M.

Position: Director

Appointed: 23 July 2001

Resigned: 01 January 2003

Mark G.

Position: Secretary

Appointed: 12 February 2001

Resigned: 27 May 2004

Stephen R.

Position: Director

Appointed: 12 February 2001

Resigned: 23 July 2001

Mark G.

Position: Director

Appointed: 12 February 2001

Resigned: 27 May 2004

Richard M.

Position: Director

Appointed: 09 February 2001

Resigned: 12 May 2006

Donna B.

Position: Director

Appointed: 09 February 2001

Resigned: 12 May 2006

Paul B.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 June 2001

John K.

Position: Director

Appointed: 29 November 1996

Resigned: 31 December 2000

Daniel G.

Position: Director

Appointed: 29 November 1996

Resigned: 28 February 2001

Bernard K.

Position: Director

Appointed: 29 February 1996

Resigned: 29 November 1996

Richard S.

Position: Director

Appointed: 29 February 1996

Resigned: 13 March 1998

Beverley S.

Position: Secretary

Appointed: 01 January 1995

Resigned: 01 September 1997

Paul S.

Position: Director

Appointed: 07 February 1992

Resigned: 07 February 1992

Michael O.

Position: Director

Appointed: 07 November 1991

Resigned: 28 February 1999

Paul S.

Position: Director

Appointed: 25 September 1991

Resigned: 30 June 2000

Paula S.

Position: Secretary

Appointed: 25 September 1991

Resigned: 31 December 1994

Stephen B.

Position: Director

Appointed: 25 September 1991

Resigned: 31 March 2000

Derrick S.

Position: Director

Appointed: 25 September 1991

Resigned: 29 November 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Catalent Pharma Solutions Limited from Swindon, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Catalent Pharma Solutions Limited

Frankland Road Frankland Road, Blagrove, Swindon, SN5 8RU, England

Legal authority England And Wales
Legal form Limited Company
Notified on 29 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cardinal Health U.k. 417 June 19, 2007
Unipack May 1, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 2nd, August 2023
Free Download (24 pages)

Company search

Advertisements